Search icon

OGDEN ALLIED ABATEMENT & DECONTAMINATION SERVICE, INC.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: OGDEN ALLIED ABATEMENT & DECONTAMINATION SERVICE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 14 Jan 1988
Branch of: OGDEN ALLIED ABATEMENT & DECONTAMINATION SERVICE, INC., NEW YORK (Company Number 1208091)
Business ALEI: 0211091
Annual report due: 31 Dec 1997
Place of Formation: NEW YORK

Officer

Name Role Business address Residence address
VINCENT J. PIZZULLI Officer 2 PENN PLAZA, NEW YORK, NY, 10121, United States 27 BEVERLY CT., FORT SALONGA, NY, United States
DINO P. COLALILLO Officer 2 PENN PLAZA, NEW YORK, NY, 10121, United States 145-85 8TH AVE., WHITESTONE, NY, 11357, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0001701582 1997-03-04 1997-03-04 Withdrawal Certificate of Withdrawal -
0001686945 1997-01-03 - Annual Report Annual Report 1996
0001588287 1996-01-22 - Annual Report Annual Report 1996
0000652416 1993-03-30 - Change of Agent Address Agent Address Change -
0000652415 1988-01-14 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information